Company NameThe Lady Haig Poppy Factory Limited
DirectorsJohn Reid Thomson and Austin John Hardie
Company StatusActive
Company NumberSC194777
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Luke Joannou
StatusCurrent
Appointed15 October 2015(16 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr John Reid Thomson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(18 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Austin John Hardie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Thomas Kenneth Murray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Gayfield Square
Edinburgh
EH1 3PA
Scotland
Secretary NameMr Thomas Kenneth Murray
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Gayfield Square
Edinburgh
EH1 3PA
Scotland
Director NameHarold Magnus Porter Halcrow
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 2004)
RoleCivil Servant
Correspondence Address10 Wilton Road
Edinburgh
Midlothian
EH16 5NX
Scotland
Director NameLieutenant Colonel Ian Shepherd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 12 October 2004)
RoleReg Dir The Army Benevolent Fu
Correspondence AddressForthview East
Dalmeny
South Queensferry
West Lothian
EH30 9JR
Scotland
Director NameCol Thomas Allan Sanderson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 2004)
RoleRetired
Correspondence AddressIvy Cottage 18 Main Street
North Queensferry
Inverkeithing
Fife
KY11 1JG
Scotland
Director NameJohn Westwater Mackay
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 08 June 2004)
RoleRetired
Correspondence Address8 Damside
Edinburgh
EH4 3BB
Scotland
Director NameMaj Roy Alexander Fraser
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 16 September 2008)
RoleCivil Servant
Correspondence Address26 Merchiston Mews
Edinburgh
Midlothian
EH10 4PE
Scotland
Director NameArchibald McKinnen Forrest
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 2005)
RoleRetired
Correspondence Address7 Torridon Walk
Livingston
West Lothian
EH54 5AT
Scotland
Director NameSquadron Leader Brian Dent
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 14 December 2004)
RoleRetired
Correspondence Address40 Masterton Road
Dunfermline
Fife
KY11 8RB
Scotland
Director NameEdward Cleland
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2001)
RoleRetired
Correspondence Address1 Comely Bank Place
Edinburgh
EH4 1DT
Scotland
Secretary NameAlistair John Christie
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2003)
RoleAccountant
Correspondence Address4 Templeland Road
Corstorphine
Edinburgh
Midlothian
EH12 8RP
Scotland
Director NameFlt. Lt Jonathan Timothy Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 year after company formation)
Appointment Duration6 months (resigned 10 October 2000)
RoleRoyal Air Force
Correspondence Address28 Hunter Crescent
Leuchars
St. Andrews
Fife
KY16 0JP
Scotland
Director NameMaria Barrett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 October 2002)
RoleRaf Officer
Correspondence Address5 Anderson Place
Strathkinness
St. Andrews
Fife
KY16 9XZ
Scotland
Director NameMark Jason Clulo
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2004)
RoleRaf Officer
Correspondence AddressRaf Leuchars
St. Andrews
Fife
KY16 0JX
Scotland
Secretary NameMrs Deirdre Mary Barclay
NationalityBritish
StatusResigned
Appointed14 October 2003(4 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 October 2015)
RoleAdministration Manager
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameProf Alexander Meikle Davison
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr David Scott Cargill Boyd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameFlt Lt Georgina Mary Francis
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 12 October 2004)
RoleRaf
Correspondence Address40 Pitcairn Drive
Balmullo
Fife
KY16 0DZ
Scotland
Director NameFlt Lt Caroline Anne Derbyshire
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2006)
RoleRoyal Air Force
Correspondence Address8 James Street
Cellardyke
Anstruther
Fife
KY10 3AY
Scotland
Director NameDavid Scott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2009)
RoleManufacturer
Correspondence AddressCraiglea The Shore
Aberdour
Burntisland
Fife
KY3 0TY
Scotland
Director NameRichard Alan MacDonald-Atkin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 January 2009)
RoleFramer/Trainer
Country of ResidenceScotland
Correspondence Address19 Duncan Green
Livingston
West Lothian
EH54 8PR
Scotland
Director NameAndrew Charles Cavaghan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2008)
RoleRaf Officer
Correspondence Address30 Beaufort Crescent
Leuchars
St. Andrews
Fife
KY16 0JZ
Scotland
Director NameLt Cdr Allan Jenkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2011)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameFlt Lt Sarah Clare Bates
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2010)
RoleRaf Officer
Country of ResidenceScotland
Correspondence AddressOffis Mess Raf Leuchars
Near St Andrews
KY16 0JX
Scotland
Director NameMr Allan Lindsay Davidson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2011)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Cyrus Pocha
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(11 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 2011)
RoleRaf Officer
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Ian Miller McGregor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Mark William Bibbey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 August 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameLt Col (Retd) Helen Elizabeth Homewood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr David Stuart Macaulay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Denzil Gough Onslow Skinner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Mark Collins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2022)
RoleCEO
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland

Contact

Websiteladyhaigspoppyfactory.org.uk
Telephone0131 5501573
Telephone regionEdinburgh

Location

Registered AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Earl Haig Fund Scotland
100.00%
Ordinary

Financials

Year2014
Turnover£1,052,163
Net Worth£697,583
Cash£53,616
Current Liabilities£40,814

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

12 October 2023Termination of appointment of David Stuart Macaulay as a director on 23 August 2023 (1 page)
12 October 2023Termination of appointment of Denzil Gough Onslow Skinner as a director on 23 August 2023 (1 page)
12 October 2023Termination of appointment of John Reid Thomson as a director on 23 August 2023 (1 page)
4 July 2023Accounts for a small company made up to 30 September 2022 (28 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
25 November 2022Accounts for a small company made up to 30 September 2021 (27 pages)
18 July 2022Termination of appointment of Mark Collins as a director on 20 June 2022 (1 page)
18 July 2022Appointment of Mr Austin John Hardie as a director on 21 June 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (24 pages)
26 April 2021Termination of appointment of Helen Elizabeth Homewood as a director on 22 April 2021 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
9 February 2021Termination of appointment of Alexander Meikle Davison as a director on 20 August 2020 (1 page)
20 August 2020Appointment of Mr Mark Collins as a director on 20 August 2020 (2 pages)
20 August 2020Termination of appointment of Mark William Bibbey as a director on 20 August 2020 (1 page)
25 June 2020Accounts for a small company made up to 30 September 2019 (20 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 30 September 2018 (21 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 April 2018Full accounts made up to 30 September 2017 (19 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 April 2017Appointment of Mr John Reid Thomson as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr John Reid Thomson as a director on 19 April 2017 (2 pages)
10 April 2017Accounts for a small company made up to 30 September 2016 (18 pages)
10 April 2017Accounts for a small company made up to 30 September 2016 (18 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
27 October 2016Appointment of Mr Denzil Skinner as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Mr David Stuart Macaulay as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Mr David Stuart Macaulay as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Lt Col (Retd) Helen Elizabeth Homewood as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Mr Denzil Skinner as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Lt Col (Retd) Helen Elizabeth Homewood as a director on 25 October 2016 (2 pages)
31 March 2016Termination of appointment of Ian Miller Mcgregor as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Mark William Bibbey as a director on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Appointment of Mr Mark William Bibbey as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Ian Miller Mcgregor as a director on 31 March 2016 (1 page)
17 March 2016Full accounts made up to 30 September 2015 (18 pages)
17 March 2016Full accounts made up to 30 September 2015 (18 pages)
15 October 2015Termination of appointment of Deirdre Mary Barclay as a secretary on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Luke Joannou as a secretary on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Luke Joannou as a secretary on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Deirdre Mary Barclay as a secretary on 15 October 2015 (1 page)
1 July 2015Full accounts made up to 30 September 2014 (16 pages)
1 July 2015Full accounts made up to 30 September 2014 (16 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
25 July 2014Section 519 (1 page)
25 July 2014Section 519 (1 page)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
20 February 2014Full accounts made up to 30 September 2013 (15 pages)
20 February 2014Full accounts made up to 30 September 2013 (15 pages)
1 May 2013Full accounts made up to 30 September 2012 (16 pages)
1 May 2013Full accounts made up to 30 September 2012 (16 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
5 September 2011Auditor's resignation (1 page)
5 September 2011Resolutions
  • RES13 ‐ Appointment of auditors 26/08/2011
(1 page)
5 September 2011Resolutions
  • RES13 ‐ Appointment of auditors 26/08/2011
(1 page)
5 September 2011Auditor's resignation (1 page)
6 July 2011Current accounting period extended from 30 September 2011 to 30 September 2012 (1 page)
6 July 2011Current accounting period extended from 30 September 2011 to 30 September 2012 (1 page)
30 June 2011Termination of appointment of Allan Jenkins as a director (1 page)
30 June 2011Termination of appointment of Allan Jenkins as a director (1 page)
30 June 2011Termination of appointment of Helen Homewood as a director (1 page)
30 June 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
30 June 2011Termination of appointment of Allan Davidson as a director (1 page)
30 June 2011Termination of appointment of Helen Homewood as a director (1 page)
30 June 2011Full accounts made up to 31 March 2011 (17 pages)
30 June 2011Termination of appointment of Denzil Skinner as a director (1 page)
30 June 2011Termination of appointment of William Steele as a director (1 page)
30 June 2011Termination of appointment of William Steele as a director (1 page)
30 June 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
30 June 2011Appointment of Mr Ian Miller Mcgregor as a director (2 pages)
30 June 2011Termination of appointment of Denzil Skinner as a director (1 page)
30 June 2011Appointment of Mr Ian Miller Mcgregor as a director (2 pages)
30 June 2011Termination of appointment of Allan Davidson as a director (1 page)
30 June 2011Full accounts made up to 31 March 2011 (17 pages)
30 June 2011Termination of appointment of David Boyd as a director (1 page)
30 June 2011Termination of appointment of David Boyd as a director (1 page)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
24 March 2011Termination of appointment of Cyrus Pocha as a director (1 page)
24 March 2011Termination of appointment of Cyrus Pocha as a director (1 page)
13 August 2010Appointment of Mr Cyrus Pocha as a director (2 pages)
13 August 2010Appointment of Mr Cyrus Pocha as a director (2 pages)
11 August 2010Full accounts made up to 31 March 2010 (17 pages)
11 August 2010Full accounts made up to 31 March 2010 (17 pages)
2 August 2010Termination of appointment of Sarah Bates as a director (1 page)
2 August 2010Termination of appointment of Sarah Bates as a director (1 page)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (8 pages)
24 March 2010Director's details changed for Flt Lt Sarah Clare Bates on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Flt Lt Sarah Clare Bates on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Denzil Gough Onslow Skinner on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Lt Col Helen Elizabeth Homewood on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Scott Cargill Boyd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Allan Lindsay Davidson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Scott Cargill Boyd on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mrs Deirdre Mary Barclay on 6 November 2009 (1 page)
6 November 2009Director's details changed for Professor Alexander Meikle Davison on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Lt Cdr Allan Jenkins on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mrs Deirdre Mary Barclay on 6 November 2009 (1 page)
6 November 2009Director's details changed for Lt Col Helen Elizabeth Homewood on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Scott Cargill Boyd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Commander William David Steele on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Lt Col Helen Elizabeth Homewood on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Allan Lindsay Davidson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Allan Lindsay Davidson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Commander William David Steele on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Lt Cdr Allan Jenkins on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Professor Alexander Meikle Davison on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Commander William David Steele on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Denzil Gough Onslow Skinner on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Lt Cdr Allan Jenkins on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mrs Deirdre Mary Barclay on 6 November 2009 (1 page)
6 November 2009Director's details changed for Denzil Gough Onslow Skinner on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Professor Alexander Meikle Davison on 6 November 2009 (2 pages)
25 September 2009Appointment terminated director david scott (1 page)
25 September 2009Appointment terminated director david scott (1 page)
17 July 2009Full accounts made up to 31 March 2009 (17 pages)
17 July 2009Full accounts made up to 31 March 2009 (17 pages)
23 April 2009Director appointed allan lindsay davidson (2 pages)
23 April 2009Director appointed allan lindsay davidson (2 pages)
25 March 2009Return made up to 24/03/09; full list of members (5 pages)
25 March 2009Return made up to 24/03/09; full list of members (5 pages)
24 January 2009Appointment terminated director richard macdonald-atkin (1 page)
24 January 2009Appointment terminated director richard macdonald-atkin (1 page)
13 October 2008Director appointed flt lt sarah clare bates (2 pages)
13 October 2008Director appointed flt lt sarah clare bates (2 pages)
22 September 2008Appointment terminated director roy fraser (1 page)
22 September 2008Appointment terminated director roy fraser (1 page)
18 July 2008Full accounts made up to 31 March 2008 (16 pages)
18 July 2008Full accounts made up to 31 March 2008 (16 pages)
17 June 2008Appointment terminated director richard smith (1 page)
17 June 2008Appointment terminated director andrew cavaghan (1 page)
17 June 2008Appointment terminated director andrew cavaghan (1 page)
17 June 2008Appointment terminated director richard smith (1 page)
25 March 2008Return made up to 24/03/08; full list of members (6 pages)
25 March 2008Return made up to 24/03/08; full list of members (6 pages)
26 June 2007Full accounts made up to 31 March 2007 (18 pages)
26 June 2007Full accounts made up to 31 March 2007 (18 pages)
26 March 2007Return made up to 24/03/07; full list of members (4 pages)
26 March 2007Return made up to 24/03/07; full list of members (4 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
22 June 2006Full accounts made up to 31 March 2006 (17 pages)
22 June 2006Full accounts made up to 31 March 2006 (17 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
29 March 2006Return made up to 24/03/06; full list of members (4 pages)
29 March 2006Return made up to 24/03/06; full list of members (4 pages)
4 February 2006New director appointed (2 pages)
4 February 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
27 June 2005Full accounts made up to 31 March 2005 (17 pages)
27 June 2005Full accounts made up to 31 March 2005 (17 pages)
1 April 2005Return made up to 24/03/05; full list of members (10 pages)
1 April 2005Return made up to 24/03/05; full list of members (10 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
11 June 2004Full accounts made up to 31 March 2004 (18 pages)
11 June 2004Full accounts made up to 31 March 2004 (18 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
11 June 2003Full accounts made up to 31 March 2003 (13 pages)
11 June 2003Full accounts made up to 31 March 2003 (13 pages)
31 March 2003Return made up to 24/03/03; full list of members (11 pages)
31 March 2003Return made up to 24/03/03; full list of members (11 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
28 June 2002Full accounts made up to 31 March 2002 (13 pages)
28 June 2002Full accounts made up to 31 March 2002 (13 pages)
29 March 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 March 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Full accounts made up to 31 March 2001 (14 pages)
12 June 2001Full accounts made up to 31 March 2001 (14 pages)
30 March 2001Return made up to 24/03/01; full list of members (9 pages)
30 March 2001Return made up to 24/03/01; full list of members (9 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
16 June 2000Full accounts made up to 31 March 2000 (14 pages)
16 June 2000Full accounts made up to 31 March 2000 (14 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
28 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 31 melville street edinburgh EH3 7JQ (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Ad 08/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Ad 08/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 31 melville street edinburgh EH3 7JQ (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New director appointed (2 pages)
24 March 1999Incorporation (16 pages)
24 March 1999Incorporation (16 pages)